CAROLINA COURT (VPG) LIMITED
Overview
| Company Name | CAROLINA COURT (VPG) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05902366 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAROLINA COURT (VPG) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CAROLINA COURT (VPG) LIMITED located?
| Registered Office Address | 32 Portland Terrace NE2 1QP Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAROLINA COURT (VPG) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VARDY PROPERTY (DURHAM) LIMITED | Aug 10, 2006 | Aug 10, 2006 |
What are the latest accounts for CAROLINA COURT (VPG) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CAROLINA COURT (VPG) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Angus Reginald Vardy on Dec 22, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Francesca Rutherford as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Registered office address changed from * Venture House Aykley Heads Business Park Aykley Heads Durham DH1 5TS* on Oct 24, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mrs Francesca Rutherford as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Gerard Murray as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerard Murray as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Aug 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Who are the officers of CAROLINA COURT (VPG) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VARDY, Peter, Sir | Director | Rainton House Middle Rainton DH4 6PJ Houghton Le Spring Tyne & Wear | United Kingdom | British | 12048420003 | |||||
| VARDY, Richard Angus Reginald | Director | Regent Terrace EH7 5BN Edinburgh 7 Scotland | Scotland | British | 195706340001 | |||||
| EDWARDS, Paul Alexander | Secretary | 3 Younghall Close NE40 4QG Ryton Tyne & Wear | British | 91098740002 | ||||||
| MURRAY, Gerard Thomas | Secretary | 34 King Edward Road NE30 2RP Tynemouth Tyne & Wear | British | 87695440002 | ||||||
| RUTHERFORD, Francesca | Secretary | Portland Terrace NE2 1QP Newcastle Upon Tyne 32 England | 169554550001 | |||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| EDWARDS, Paul Alexander | Director | 3 Younghall Close NE40 4QG Ryton Tyne & Wear | British | 91098740002 | ||||||
| MURRAY, Gerard Thomas | Director | 34 King Edward Road NE30 2RP Tynemouth Tyne & Wear | United Kingdom | British | 87695440002 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of CAROLINA COURT (VPG) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vardy Property Group Limited | Apr 06, 2016 | Portland Terrace NE2 1QP Newcastle Upon Tyne 32 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0